GARDIAS ENGINE SERVICES LIMITED



Company Documents

DateDescription
15/02/2415 February 2024 NewConfirmation statement made on 2024-02-10 with updates

View Document

12/02/2412 February 2024 NewTotal exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
20/02/2320 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
21/02/2221 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
13/02/1513 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
24/02/1424 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 6 LANGDALE COURT WITNEY OXFORDSHIRE OX28 6FG UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 9 THAMES STREET CHARLBURY CHIPPING NORTON OX7 3QL

View Document

11/02/1311 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/03/121 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document



30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/03/1124 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/02/1012 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES GARDIAS / 12/02/2010

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 6 DES ROCHES SQUARE WITAN WAY WITNEY OX28 4BE

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/03/06

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 S-DIV 28/04/04

View Document

17/05/0417 May 2004 S80A AUTH TO ALLOT SEC 28/04/04

View Document

17/05/0417 May 2004 S252 DISP LAYING ACC 28/04/04

View Document

17/05/0417 May 2004 S80A AUTH TO ALLOT SEC 28/04/04 S366A DISP HOLDING AGM 28/04/04 S252 DISP LAYING ACC 28/04/04

View Document

17/05/0417 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0417 May 2004 AUTHORITY SHARE DESIGNA 28/04/04

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company